East Barkwith
Lincoln
Lincolnshire
LN8 5LG
Director Name | James Edward Blair |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Correspondence Address | 4 The Willows Rushmere St Andrew Ipswich IP5 1BX |
Secretary Name | James Edward Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Correspondence Address | 4 The Willows Rushmere St Andrew Ipswich IP5 1BX |
Director Name | Mr Richard William Barratt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 September 1993) |
Role | Solicitor |
Correspondence Address | 12 Pickhurst Green Hayes Bromley Kent BR2 7QT |
Director Name | Matin James Bazen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 16 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 83 Carysfort Road London N16 9AD |
Secretary Name | Mr Richard William Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 September 1993) |
Role | Solicitor |
Correspondence Address | 12 Pickhurst Green Hayes Bromley Kent BR2 7QT |
Director Name | Katherine Jane Scott Trinder |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 September 1993) |
Role | Solicitor |
Correspondence Address | 5 Churton Place London SW1V 2LN |
Director Name | Michael Leslie Page |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 5b Bouillon Steps St. Peter Port Guernsey Channel Islands GY1 1HT |
Director Name | Paul Insley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | Compton Cottage Marlow Road Pinkneys Green Maidenhead Berkshire SL6 6NR |
Secretary Name | Michael Leslie Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 5b Bouillon Steps St. Peter Port Guernsey Channel Islands GY1 1HT |
Director Name | Geoffrey Brian Whitehead |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | Redcliffe Brownlands Road Sidmouth Devon EX10 9AR |
Director Name | Gerard Herman De Groot |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | Lommerbaan 95 Zoetermeer 2728 Jb Holland |
Director Name | Alan Graham Sinclair |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Ash Holt Waithe Lane Brigsley Grimsby South Humberside DN37 0RJ |
Director Name | Graham Arthur Cook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 2 Orchard Close Barrow Upon Humber North Lincolnshire DN19 7DT |
Director Name | Paul Insley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | Greystones Les Mourants Road Guernsey Channel Islands GY6 8RA |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £151,526 |
Cash | £149,922 |
Current Liabilities | £261,585 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 2002 | Dissolved (1 page) |
---|---|
29 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 18 pall mall london SW1Y 5LU (1 page) |
23 October 2001 | Appointment of a voluntary liquidator (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | Declaration of solvency (3 pages) |
23 October 2001 | Declaration of solvency (3 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Return made up to 11/04/01; full list of members
|
21 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Company name changed portbridge european transport li mited\certificate issued on 02/05/00 (2 pages) |
18 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
16 February 2000 | Particulars of mortgage/charge (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 April 1999 | Return made up to 11/04/99; full list of members
|
13 April 1999 | £ ic 2550/250 24/03/99 £ sr 2300@1=2300 (1 page) |
15 February 1999 | Declaration of shares redemption:auditor's report (3 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1998 | Company name changed exxtor group european transport LIMITED\certificate issued on 21/10/98 (2 pages) |
14 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
24 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
28 May 1998 | Director resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: p o box 40 manby road immingham north east lincolnshire DN40 3EG (1 page) |
27 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Return made up to 01/06/97; full list of members
|
31 October 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
14 June 1996 | Director's particulars changed (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: the mill house barry avenue windsor berkshire SL4 1QX (1 page) |
21 April 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (8 pages) |